Download leads from Nexok and grow your business. Find out more

Renewable Waste Solutions Limited

Documents

Total Documents26
Total Pages54

Filing History

17 November 2020Final Gazette dissolved via compulsory strike-off
2 December 2015Registered office address changed from Unit 1 Hive Industrial Estate South Road Avenue Birmingham West Midlands B18 5JR to 10 Emo Court 200 Packington Avenue Birmingham B34 7rd on 2 December 2015
2 December 2015Registered office address changed from Unit 1 Hive Industrial Estate South Road Avenue Birmingham West Midlands B18 5JR to 10 Emo Court 200 Packington Avenue Birmingham B34 7rd on 2 December 2015
21 November 2015Compulsory strike-off action has been suspended
21 November 2015Compulsory strike-off action has been suspended
6 October 2015First Gazette notice for compulsory strike-off
6 October 2015First Gazette notice for compulsory strike-off
18 March 2015Compulsory strike-off action has been suspended
18 March 2015Compulsory strike-off action has been suspended
3 February 2015First Gazette notice for compulsory strike-off
3 February 2015First Gazette notice for compulsory strike-off
23 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
23 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
23 May 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 200
13 July 2013Termination of appointment of Krzysztof Dziedzic as a secretary
13 July 2013Appointment of Mr Waldemar Benon Teclaw as a director
13 July 2013Termination of appointment of Krzysztof Dziedzic as a secretary
13 July 2013Appointment of Mr Waldemar Benon Teclaw as a director
11 July 2013Termination of appointment of Sebastian Nowak as a director
11 July 2013Termination of appointment of Sebastian Nowak as a director
11 July 2013Registered office address changed from Suite 58 10 Arthur Place Birmingham West Midlands B1 3DB United Kingdom on 11 July 2013
11 July 2013Registered office address changed from Suite 58 10 Arthur Place Birmingham West Midlands B1 3DB United Kingdom on 11 July 2013
14 February 2013Company name changed renewalbe waste solutions LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
14 February 2013Company name changed renewalbe waste solutions LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-05
  • NM01 ‐ Change of name by resolution
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
5 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing